Search icon

ANS REALTY CORP.

Company Details

Name: ANS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1999 (25 years ago)
Entity Number: 2449067
ZIP code: 10467
County: Bronx
Place of Formation: New York
Principal Address: 2192 WALTON AVE, BRONX, NY, United States, 10453
Address: POST OFFICE BOX 508, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOWSHAD ALI Chief Executive Officer 2192 WALTON AVE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 508, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
011130002152 2001-11-30 BIENNIAL STATEMENT 2001-12-01
991213000581 1999-12-13 CERTIFICATE OF INCORPORATION 1999-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430068605 2021-03-18 0202 PPP 4141 Paulding Ave, Bronx, NY, 10466-4719
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14875
Loan Approval Amount (current) 14875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-4719
Project Congressional District NY-16
Number of Employees 1
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15066.94
Forgiveness Paid Date 2022-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State